OPTICHROME COMPUTER SOLUTIONS LIMITED
SURREY

Hellopages » Surrey » Woking » GU21 5HX

Company number 03025734
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 96-103 MAYBURY ROAD, WOKING, SURREY, GU21 5HX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mrs Natalie Kerr on 10 October 2016. The most likely internet sites of OPTICHROME COMPUTER SOLUTIONS LIMITED are www.optichromecomputersolutions.co.uk, and www.optichrome-computer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.7 miles; to Sunnymeads Rail Station is 10.2 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optichrome Computer Solutions Limited is a Private Limited Company. The company registration number is 03025734. Optichrome Computer Solutions Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Optichrome Computer Solutions Limited is 96 103 Maybury Road Woking Surrey Gu21 5hx. . BISSET, Nicola is a Secretary of the company. BISSET, Nicola is a Director of the company. KERR, Natalie is a Director of the company. RICHENS, Gerald Raymond is a Director of the company. TYLER, Nigel John is a Director of the company. Secretary GODDING, Martin Kenneth has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GODDING, Martin Kenneth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDING, Edward Patrick has been resigned. Director MARMENT, James Harry has been resigned. Director MOORE, Stephen Clifford has been resigned. Director SPIERS, Robert has been resigned. Director STEPHENS, Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BISSET, Nicola
Appointed Date: 05 February 2001

Director
BISSET, Nicola
Appointed Date: 08 February 2001
62 years old

Director
KERR, Natalie
Appointed Date: 01 June 2013
49 years old

Director
RICHENS, Gerald Raymond
Appointed Date: 01 August 1996
67 years old

Director
TYLER, Nigel John
Appointed Date: 08 March 1995
66 years old

Resigned Directors

Secretary
GODDING, Martin Kenneth
Resigned: 05 February 2001
Appointed Date: 08 March 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 March 1995
Appointed Date: 23 February 1995

Director
GODDING, Martin Kenneth
Resigned: 05 February 2001
Appointed Date: 08 March 1995
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 March 1995
Appointed Date: 23 February 1995

Director
HARDING, Edward Patrick
Resigned: 30 April 1997
Appointed Date: 08 March 1995
88 years old

Director
MARMENT, James Harry
Resigned: 31 March 2000
Appointed Date: 15 May 1997
70 years old

Director
MOORE, Stephen Clifford
Resigned: 30 September 1996
Appointed Date: 01 May 1995
65 years old

Director
SPIERS, Robert
Resigned: 19 May 2004
Appointed Date: 01 February 1998
73 years old

Director
STEPHENS, Edward
Resigned: 31 May 2013
Appointed Date: 08 March 1995
76 years old

Persons With Significant Control

Mrs Natalie Kerr
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

OPTICHROME COMPUTER SOLUTIONS LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Dec 2016
Director's details changed for Mrs Natalie Kerr on 10 October 2016
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

02 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 63 more events
23 Mar 1995
Director resigned;new director appointed
23 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
23 Mar 1995
Registered office changed on 23/03/95 from: 120 east road london N1 6AA
17 Mar 1995
Company name changed nacrostar LIMITED\certificate issued on 20/03/95
23 Feb 1995
Incorporation